Company NameGuillemer Limited
Company StatusDissolved
Company Number04363687
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJean Pierre Guillemer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLe Haut Launay, 35250
St Medard Ille
France
Secretary NameFlorence Guillemer
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressLe Haut Launay, 35250
St Medard Ille
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2003Return made up to 30/01/03; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 30 January 2003 (2 pages)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
13 February 2002Ad 30/01/02--------- eur si 99@1=99 eur ic 1/100 (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)